Search icon

YORK SELECT OFFSHORE HOLDINGS, LLC

Company Details

Name: YORK SELECT OFFSHORE HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Aug 2001 (24 years ago)
Date of dissolution: 04 Mar 2016
Entity Number: 2666501
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2003-12-04 2005-10-26 Address 390 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-04-28 2003-12-04 Address ATTN: CAROLYN S. PARLATO, ESQ., 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-08-01 2003-04-28 Address ATTN: CAROLYN S. PARLATO, ESQ., 40 WEST 57TH STREET, NEW YORK, NY, 10019, 4097, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160304000340 2016-03-04 ARTICLES OF DISSOLUTION 2016-03-04
130911002262 2013-09-11 BIENNIAL STATEMENT 2013-08-01
120402002619 2012-04-02 BIENNIAL STATEMENT 2011-08-01
090828002082 2009-08-28 BIENNIAL STATEMENT 2009-08-01
070830003023 2007-08-30 BIENNIAL STATEMENT 2007-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State